You are here: bizstats.co.uk > a-z index > L list > L list

L & C Auto Services (croydon) Limited BIRMINGHAM


L & C Auto Services (Croydon) Limited was dissolved on 2021-05-25. L & C Auto Services (croydon) was a private limited company that could have been found at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN. This company (formally formed on 1987-10-06) was run by 1 director.
Director Martin W. who was appointed on 09 August 2004.

The company was classified as "sale of new cars and light motor vehicles" (45111). The last confirmation statement was filed on 2020-06-22 and last time the accounts were filed was on 31 December 2019. 2016-06-22 is the date of the most recent annual return.

L & C Auto Services (croydon) Limited Address / Contact

Office Address First Floor Unit 3140 Park Square Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02174321
Date of Incorporation Tue, 6th Oct 1987
Date of Dissolution Tue, 25th May 2021
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 34 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 6th Jul 2021
Last confirmation statement dated Mon, 22nd Jun 2020

Company staff

Inchcape Uk Corporate Management Limited

Position: Corporate Secretary

Appointed: 09 August 2004

Martin W.

Position: Director

Appointed: 09 August 2004

Samuel H.

Position: Secretary

Resigned: 01 February 2001

Thomas D.

Position: Director

Appointed: 04 July 2019

Resigned: 29 January 2020

Ross M.

Position: Director

Appointed: 20 December 2011

Resigned: 14 May 2015

Marc R.

Position: Director

Appointed: 01 December 2009

Resigned: 20 December 2011

Connor M.

Position: Director

Appointed: 01 November 2005

Resigned: 01 December 2009

Anton J.

Position: Director

Appointed: 09 August 2004

Resigned: 04 July 2019

Mark R.

Position: Director

Appointed: 01 November 2003

Resigned: 01 October 2005

Graeme P.

Position: Director

Appointed: 31 July 2003

Resigned: 09 August 2004

Paul W.

Position: Director

Appointed: 31 July 2003

Resigned: 01 November 2003

Martin W.

Position: Secretary

Appointed: 31 July 2003

Resigned: 09 August 2004

Peter T.

Position: Secretary

Appointed: 01 February 2001

Resigned: 31 July 2003

Peter T.

Position: Director

Appointed: 26 September 2000

Resigned: 31 July 2003

Simon C.

Position: Director

Appointed: 31 December 1998

Resigned: 31 July 2003

Sharn O.

Position: Director

Appointed: 31 December 1998

Resigned: 30 May 2003

Christopher N.

Position: Secretary

Appointed: 29 March 1994

Resigned: 17 March 1995

Christopher N.

Position: Director

Appointed: 01 January 1993

Resigned: 17 March 1995

Julian F.

Position: Director

Appointed: 28 June 1991

Resigned: 08 April 1993

Sally H.

Position: Director

Appointed: 28 June 1991

Resigned: 31 July 2003

Samuel H.

Position: Director

Appointed: 28 June 1991

Resigned: 31 July 2003

David W.

Position: Director

Appointed: 28 June 1991

Resigned: 10 November 1995

People with significant control

Inchcape Transition Limited

First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom (England) Companies House
Registration number 4053624
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 7th, October 2020
Free Download (5 pages)

Company search

Advertisements